UKBizDB.co.uk

SMITH & FRATER LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Smith & Frater Ltd.. The company was founded 34 years ago and was given the registration number SC124677. The firm's registered office is in GLENROTHES. You can find them at Donaldson House Saltire Centre, Pentland Park, Glenrothes, Fife. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:SMITH & FRATER LTD.
Company Number:SC124677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1990
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Donaldson House Saltire Centre, Pentland Park, Glenrothes, Fife, Scotland, KY6 2AG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Secretary01 April 2021Active
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director18 February 2022Active
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director31 July 2023Active
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director31 January 2020Active
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director31 January 2020Active
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director07 April 2023Active
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director07 April 2023Active
5, Strathnaver Crescent, Airdrie, ML6 6ES

Secretary01 May 2008Active
24 Great King Street, Edinburgh, EH3 6QN

Secretary30 April 1990Active
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Secretary31 January 2020Active
4 Longcroft Gardens, Linlithgow, EH49 7RR

Secretary12 July 1990Active
5, Strathnaver Crescent, Airdrie, ML6 6ES

Director01 May 2008Active
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director01 September 2020Active
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director31 January 2020Active
The Scottish Board Centre, West Mains Industrial Estate, Grangemouth, FK3 8YE

Director19 October 2010Active
24 Great King Street, Edinburgh, EH3 6QN

Director30 April 1990Active
53 Main Street, Symington, Biggar, ML12 6LL

Director16 November 1990Active
4 Sycamore Avenue, Boness, EH51 0RD

Director12 July 1990Active
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director17 September 2021Active
99 Hamilton Road, Glasgow, G32 9QN

Director27 January 2000Active
Marchmont 57 Victoria Place, Airdrie, ML6 9BY

Director01 May 2008Active
Nether Underwood, By Symington, Kilmarnock, KA1 5NG

Director29 July 2004Active
22 Monkwood Place, Alloway, Ayr, KA7 4UL

Director02 May 2008Active
4 Longcroft Gardens, Linlithgow, EH49 7RR

Director12 July 1990Active

People with Significant Control

Sandf (Grangemouth) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:32, Main Street, Airdrie, Scotland, ML6 7JE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Officers

Appoint person director company with name date.

Download
2023-05-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-31Other

Legacy.

Download
2023-05-31Other

Legacy.

Download
2023-05-31Accounts

Legacy.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-07Officers

Appoint person director company with name date.

Download
2023-04-07Officers

Appoint person director company with name date.

Download
2023-04-07Officers

Termination director company with name termination date.

Download
2023-04-07Officers

Termination director company with name termination date.

Download
2022-07-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-07Accounts

Legacy.

Download
2022-07-07Other

Legacy.

Download
2022-07-07Other

Legacy.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-05-21Accounts

Accounts with accounts type small.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Appoint person secretary company with name date.

Download
2021-04-06Officers

Termination secretary company with name termination date.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-09Accounts

Change account reference date company current extended.

Download
2020-05-31Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.